- Company Overview for ROTHMANN & CIE. TEP UK 2 LIMITED (05684476)
- Filing history for ROTHMANN & CIE. TEP UK 2 LIMITED (05684476)
- People for ROTHMANN & CIE. TEP UK 2 LIMITED (05684476)
- Charges for ROTHMANN & CIE. TEP UK 2 LIMITED (05684476)
- More for ROTHMANN & CIE. TEP UK 2 LIMITED (05684476)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2020 | DS01 | Application to strike the company off the register | |
14 Apr 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
16 Apr 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
24 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
24 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
08 May 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Mar 2016 | MR01 | Registration of charge 056844760088, created on 3 March 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Jan 2016 | CH02 | Director's details changed for Gfs Corporate Director Limited on 30 April 2015 | |
29 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Mar 2015 | MR01 | Registration of charge 056844760087, created on 16 March 2015 | |
09 Feb 2015 | AD01 | Registered office address changed from 4Th Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL to Gallium House Unit 2, Station Court Borough Green Sevenoaks Kent TN15 8AD on 9 February 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
08 Dec 2014 | MR01 | Registration of charge 056844760086, created on 5 December 2014 | |
23 Sep 2014 | MR01 | Registration of charge 056844760085, created on 18 September 2014 | |
23 Aug 2014 | MR01 | Registration of charge 056844760083, created on 21 August 2014 | |
23 Aug 2014 | MR01 | Registration of charge 056844760084, created on 21 August 2014 | |
21 Aug 2014 | MR01 | Registration of charge 056844760082, created on 19 August 2014 | |
19 Jun 2014 | AA | Full accounts made up to 31 December 2013 |